Advanced company searchLink opens in new window

XMF PLC

Company number 05861809

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2022 BONA Bona Vacantia disclaimer
15 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2018 4.68 Liquidators' statement of receipts and payments to 28 October 2017
28 Sep 2018 4.68 Liquidators' statement of receipts and payments to 28 October 2016
15 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-29
22 Jul 2014 AD01 Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1AB to 110 Cannon Street London EC4N 6EU on 22 July 2014
13 Dec 2013 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 13 December 2013
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Dec 2012 AD01 Registered office address changed from C/O Level 5 2 More London Riverside London SE1 2AP United Kingdom on 3 December 2012
28 Nov 2012 600 Appointment of a voluntary liquidator
28 Nov 2012 4.70 Declaration of solvency
23 Nov 2012 CERTNM Company name changed wrf PLC\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-10-29
20 Nov 2012 TM01 Termination of appointment of Francis Hazeel as a director
15 Nov 2012 TM01 Termination of appointment of Christopher Proud as a director
15 Nov 2012 TM01 Termination of appointment of Gerald More as a director
13 Nov 2012 4.70 Declaration of solvency
13 Nov 2012 CONNOT Change of name notice
25 Sep 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2012-09-25
  • GBP 50,000
24 Sep 2012 CH01 Director's details changed for Mr Christopher Wilfred Fredrick Proud on 10 September 2012
24 Sep 2012 CH01 Director's details changed for Mr Francis Hazeel on 10 September 2012
24 Sep 2012 CH04 Secretary's details changed for Laytons Secretaries Limited on 30 December 2011
28 Aug 2012 AD01 Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 28 August 2012
08 Jun 2012 AA Full accounts made up to 31 December 2011